UKBizDB.co.uk

GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as General Baptist Association Of The New Connexion (the). The company was founded 139 years ago and was given the registration number 00020695. The firm's registered office is in DIDCOT. You can find them at Baptist House, 129 Broadway, Didcot, Oxfordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE)
Company Number:00020695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1885
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Baptist House, 129 Broadway, Didcot, Oxfordshire, England, OX11 8XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Secretary31 January 2024Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director16 February 2024Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director05 November 2020Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director03 February 2023Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 July 2017Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 February 2020Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director25 June 2018Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director30 August 2023Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 July 2017Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director07 June 2016Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 July 2017Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 July 2017Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 July 2017Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director01 September 2023Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director25 January 2019Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director05 July 2017Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director12 May 2023Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director17 June 2020Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director10 July 2018Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director06 July 2017Active
23 Saxons Way, Didcot, OX11 9RA

Secretary25 April 1991Active
6 Alexander Close, Abingdon, OX14 1XA

Secretary-Active
34 Barleyfields, Didcot, OX11 0BJ

Secretary08 March 1995Active
Baptist House, 129 The Broadway, Didcot, OX11 8RT

Secretary01 April 2013Active
Baptist House, 129 The Broadway, Didcot, OX11 8RT

Secretary26 March 1996Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Secretary18 March 2016Active
Baptist House, 129 The Broadway, Didcot, OX11 8RT

Director17 April 2007Active
9 Southella Way, Kirkella, Hull, HU10 7LZ

Director-Active
108a Cumnor Hill, Oxford, OX2 9HY

Director01 November 1999Active
Baptist House, 129 The Broadway, Didcot, OX11 8RT

Director18 July 2006Active
Baptist House, 129 The Broadway, Didcot, OX11 8RT

Director23 March 2004Active
45 Weoley Hill, Selly Oak, Birmingham, B29 4AB

Director15 July 2003Active
Baptist House, 129 The Broadway, Didcot, England, OX11 8RT

Director28 February 2011Active
Baptist House, 129 The Broadway, Didcot, OX11 8RT

Director05 May 2008Active
97 Mulberry Close, Paignton, TQ3 3GB

Director01 January 2003Active

People with Significant Control

The Baptist Union Of Great Britain
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:129, Broadway, Didcot, England, OX11 8XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Revd Philip Lutterodt
Notified on:01 September 2018
Status:Active
Date of birth:January 1958
Nationality:Ghanaian,British
Country of residence:England
Address:Mitcham Baptist Church, 191a London Road, Mitcham, England, CR4 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Alastair Mitchell-Baker
Notified on:01 September 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:38a, Wendover Way, Reading, England, RG30 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Mark Spriggs
Notified on:01 September 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:90, Hardshaw Street, St. Helens, England, WA10 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Revd Prof Philip Mccormack Mbe
Notified on:01 September 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:C/O Spurgeon's College, 189 South Norwood Hill, London, England, SE25 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Revd Diane Watts
Notified on:01 September 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Flat1,1, Adelaide Crescent, Hove, England, BN3 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Paul Coleman
Notified on:01 September 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:3, Twyford Avenue, Southend-On-Sea, England, SS3 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Revd Philip Andrew Jump
Notified on:27 November 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:16, East Meade, Liverpool, England, L31 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Christina Carter
Notified on:05 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:128, Ashburnham Road, Hastings, England, TN35 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Andrew Cowley
Notified on:29 January 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:19, Parkside, Westcliff-On-Sea, England, SS0 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Revd Lynn Margaret Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Baptist Union Of Great Britain, Baptist House, PO BOX 44, Didcot, England, OX11 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr John David Levick
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:18, Beverley Road, Leamington Spa, England, CV32 6PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Marion Downing Fiddes
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:76, Kingston Road, Oxford, England, OX2 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Revd Barbara Jane Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:The Baptist Manse, Stoke St. Gregory, Taunton, England, TA3 6JG
Nature of control:
  • Significant influence or control as firm
Mr Joseph Mutale Kapolyo
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:Zambian
Country of residence:England
Address:3, The Oval, Leeds, England, LS14 6BA
Nature of control:
  • Significant influence or control as firm
Revd Richard Graeme Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Upton Vale Baptist Church, St. Marychurch Road, Torquay, England, TQ1 3HY
Nature of control:
  • Significant influence or control as firm
Mrs Linda Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:2, Molyneux Road, Ormskirk, England, L39 6RB
Nature of control:
  • Significant influence or control as firm
Reverend Graham Ensor
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Yorkshire Baptist Association, 1 South Parade, Leeds, England, LS6 3LF
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-02-18Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.